Company NameVysus Limited
DirectorDavid Macbrayne Clark
Company StatusActive
Company NumberSC273506
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)
Previous NamesHBJ 702 Limited and Senergy Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameGeoff Megginson
StatusCurrent
Appointed30 September 2015(11 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressLloyd's Register Kingswells Causeway
Prime Four Business Park, Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr David Macbrayne Clark
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(14 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLloyd's Register Kingswells Causeway
Prime Four Business Park, Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameIan Buchanan Williamson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(3 weeks, 6 days after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Belvidere Crescent
Aberdeen
AB25 2NH
Scotland
Director NameMr James Gibson McCallum
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(3 weeks, 6 days after company formation)
Appointment Duration11 years, 8 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWormiston House
Crail
Anstruther
Fife
KY10 3XH
Scotland
Director NameMr Peter Anthony Pavy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed14 October 2004(3 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 12 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Milltimber Brae East
Aberdeen
AB13 0DN
Scotland
Director NamePhillip John Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(3 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 12 January 2005)
RoleCompany Director
Correspondence AddressMinarloch
Ballater Road
Aboyne
Aberdeenshire
AB34 5JE
Scotland
Director NameMr Andrew William Pollard Thomson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdgowan 37 Deeview Road South
South Cults
Aberdeen
AB15 9NA
Scotland
Director NameDavid William Sherrard
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Primrosehill Road
Cults
Aberdeen
AB15 9ND
Scotland
Secretary NameMr Andrew William Pollard Thomson
NationalityBritish
StatusResigned
Appointed23 March 2005(6 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdgowan 37 Deeview Road South
South Cults
Aberdeen
AB15 9NA
Scotland
Director NameDr Patrick Neve
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressBirchbank
Banchory
AB31 5QA
Scotland
Secretary NameNeil Mackay Campbell
NationalityBritish
StatusResigned
Appointed15 December 2006(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address167 Forest Avenue
Aberdeen
Aberdeenshire
AB15 4UU
Scotland
Director NameMr David Robert Harry Reed
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
10 Grampian Terrace
Torphins
Aberdeenshire
AB31 4JS
Scotland
Director NameMr Peter Anthony Pavy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(5 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
Director NameMr Neil Mackay Campbell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr David James Mitchell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLloyd's Register Kingswells Causeway
Prime Four Business Park, Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr Adam Mark Pearce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(11 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Alasdair Ian Buchanan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2019)
RoleEnergy Director
Country of ResidenceScotland
Correspondence AddressLloyd's Register Kingswells Causeway
Prime Four Business Park, Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitehphtsolutions.com
Email address[email protected]
Telephone01224 213440
Telephone regionAberdeen

Location

Registered AddressProserv House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches3 other UK companies use this postal address

Shareholders

600 at £0.01Senergy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,043,757
Gross Profit£135,788
Net Worth£3,391,406
Cash£1,358,583
Current Liabilities£39,295,320

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

20 September 2010Delivered on: 23 September 2010
Persons entitled: Andrew Thomson

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 January 2009Delivered on: 16 January 2009
Satisfied on: 16 March 2013
Persons entitled: Dolphin Drilling Limited

Classification: Security deed
Secured details: All sums due in accordance with the deferred payment agreement.
Particulars: All the right, title and interest in the assigned agreement. See form 410 for full details.
Fully Satisfied
12 January 2005Delivered on: 17 January 2005
Satisfied on: 24 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
20 March 2020Full accounts made up to 30 June 2019 (17 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
18 June 2019Full accounts made up to 30 June 2018 (18 pages)
14 May 2019Termination of appointment of David James Mitchell as a director on 30 April 2019 (1 page)
3 April 2019Termination of appointment of Alasdair Ian Buchanan as a director on 31 March 2019 (1 page)
3 April 2019Appointment of Mr David Macbrayne Clark as a director on 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 17 September 2018 with updates (4 pages)
27 December 2018Second filing of Confirmation Statement dated 17/09/2016 (7 pages)
9 April 2018Accounts for a small company made up to 30 June 2017 (19 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
4 September 2017Registered office address changed from 7 Bon Accord Square Aberdeen AB11 6DJ to Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 7 Bon Accord Square Aberdeen AB11 6DJ to Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU on 4 September 2017 (1 page)
26 August 2017Satisfaction of charge 3 in full (4 pages)
26 August 2017Satisfaction of charge 3 in full (4 pages)
18 July 2017Termination of appointment of Ian Buchanan Williamson as a director on 30 June 2017 (1 page)
18 July 2017Termination of appointment of Ian Buchanan Williamson as a director on 30 June 2017 (1 page)
5 April 2017Full accounts made up to 30 June 2016 (22 pages)
5 April 2017Full accounts made up to 30 June 2016 (22 pages)
17 November 2016Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page)
17 November 2016Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page)
19 September 2016Confirmation statement made on 17 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC02 on 27/12/2018
(5 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
8 July 2016Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Peter Anthony Pavy as a director on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Peter Anthony Pavy as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page)
12 April 2016Full accounts made up to 30 June 2015 (18 pages)
12 April 2016Full accounts made up to 30 June 2015 (18 pages)
4 March 2016Appointment of Mr David James Mitchell as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mr David James Mitchell as a director on 4 March 2016 (2 pages)
11 November 2015Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages)
11 November 2015Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages)
11 November 2015Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page)
9 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 6
(6 pages)
9 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 6
(6 pages)
29 April 2015Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages)
29 April 2015Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages)
2 April 2015Full accounts made up to 30 June 2014 (20 pages)
2 April 2015Full accounts made up to 30 June 2014 (20 pages)
1 April 2015Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page)
23 October 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
23 October 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 6
(6 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 6
(6 pages)
4 March 2014Full accounts made up to 31 May 2013 (19 pages)
4 March 2014Full accounts made up to 31 May 2013 (19 pages)
24 December 2013Satisfaction of charge 1 in full (1 page)
24 December 2013Satisfaction of charge 1 in full (1 page)
24 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
24 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6
(6 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6
(6 pages)
26 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
26 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
23 May 2013Full accounts made up to 31 May 2012 (20 pages)
23 May 2013Full accounts made up to 31 May 2012 (20 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (7 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (7 pages)
7 November 2012Appointment of Mr Neil Mackay Campbell as a director (2 pages)
7 November 2012Appointment of Mr Neil Mackay Campbell as a director (2 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
30 May 2012Full accounts made up to 31 May 2011 (20 pages)
30 May 2012Full accounts made up to 31 May 2011 (20 pages)
17 October 2011Full accounts made up to 31 May 2010 (19 pages)
17 October 2011Full accounts made up to 31 May 2010 (19 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
1 February 2011Full accounts made up to 31 May 2009 (21 pages)
1 February 2011Full accounts made up to 31 May 2009 (21 pages)
1 November 2010Appointment of Mr Peter Anthony Pavy as a director (2 pages)
1 November 2010Appointment of Mr Peter Anthony Pavy as a director (2 pages)
8 October 2010Termination of appointment of David Sherrard as a director (2 pages)
8 October 2010Termination of appointment of Peter Pavy as a director (2 pages)
8 October 2010Termination of appointment of David Sherrard as a director (2 pages)
8 October 2010Termination of appointment of Peter Pavy as a director (2 pages)
8 October 2010Termination of appointment of David Reed as a director (2 pages)
8 October 2010Termination of appointment of David Reed as a director (2 pages)
2 October 2010Alterations to floating charge 1 (14 pages)
2 October 2010Alterations to floating charge 1 (14 pages)
25 September 2010Alterations to floating charge 3 (13 pages)
25 September 2010Alterations to floating charge 3 (13 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
16 September 2010Appointment of Mr Peter Anthony Pavy as a director (2 pages)
16 September 2010Appointment of Mr Peter Anthony Pavy as a director (2 pages)
19 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
1 May 2009Full accounts made up to 31 May 2008 (18 pages)
1 May 2009Full accounts made up to 31 May 2008 (18 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 December 2008Location of debenture register (1 page)
18 December 2008Return made up to 17/09/08; full list of members (4 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Return made up to 17/09/08; full list of members (4 pages)
18 December 2008Registered office changed on 18/12/2008 from 15 bon accord crescent aberdeen AB11 6DE (1 page)
18 December 2008Registered office changed on 18/12/2008 from 15 bon accord crescent aberdeen AB11 6DE (1 page)
18 December 2008Location of debenture register (1 page)
11 December 2008Director appointed david robert harry reed (2 pages)
11 December 2008Director appointed david robert harry reed (2 pages)
3 April 2008Appointment terminated director patrick neve (1 page)
3 April 2008Appointment terminated director patrick neve (1 page)
2 April 2008Accounts for a medium company made up to 31 May 2007 (20 pages)
2 April 2008Accounts for a medium company made up to 31 May 2007 (20 pages)
24 September 2007Return made up to 17/09/07; full list of members (3 pages)
24 September 2007Return made up to 17/09/07; full list of members (3 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (9 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (9 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Secretary resigned;director resigned (1 page)
6 January 2007Secretary resigned;director resigned (1 page)
2 October 2006Return made up to 17/09/06; full list of members (3 pages)
2 October 2006Return made up to 17/09/06; full list of members (3 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
17 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
17 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
5 October 2005Return made up to 17/09/05; full list of members (5 pages)
5 October 2005Return made up to 17/09/05; full list of members (5 pages)
31 August 2005Registered office changed on 31/08/05 from: 7 bon accord square aberdeen AB11 6DJ (1 page)
31 August 2005Registered office changed on 31/08/05 from: 7 bon accord square aberdeen AB11 6DJ (1 page)
20 July 2005Company name changed hbj 702 LIMITED\certificate issued on 20/07/05 (2 pages)
20 July 2005Company name changed hbj 702 LIMITED\certificate issued on 20/07/05 (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (2 pages)
4 April 2005Registered office changed on 04/04/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
4 April 2005Registered office changed on 04/04/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
17 January 2005Partic of mort/charge * (3 pages)
17 January 2005Partic of mort/charge * (3 pages)
6 December 2004Statement of affairs (6 pages)
6 December 2004Ad 27/10/04--------- £ si [email protected]=3 £ ic 3/6 (2 pages)
6 December 2004Ad 27/10/04--------- £ si [email protected]=3 £ ic 3/6 (2 pages)
6 December 2004Statement of affairs (6 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004S-div 14/10/04 (1 page)
12 November 2004Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2004Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
12 November 2004Ad 14/10/04--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
12 November 2004S-div 14/10/04 (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2004Ad 14/10/04--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
17 September 2004Incorporation (17 pages)
17 September 2004Incorporation (17 pages)